Company NameShahed Yousaf Computer Consultants Limited
Company StatusDissolved
Company NumberSC191475
CategoryPrivate Limited Company
Incorporation Date26 November 1998(25 years, 4 months ago)
Dissolution Date12 April 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Shahed Shehzad Yousaf
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address93 Portree Avenue
Broughty Ferry
Dundee
DD5 3EG
Scotland
Secretary NameMrs Asma Shehzad Yousaf
NationalityBritish
StatusClosed
Appointed26 November 1998(same day as company formation)
RoleAccountant
Correspondence Address93 Portree Avenue
Broughty Ferry
Dundee
DD5 3EG
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed26 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2009
Turnover£55,681
Net Worth£3,038
Cash£18
Current Liabilities£44,265

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved following liquidation (1 page)
12 April 2016Final Gazette dissolved following liquidation (1 page)
12 January 2016Notice of final meeting of creditors (2 pages)
12 January 2016Notice of final meeting of creditors (2 pages)
8 April 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 8 April 2013 (2 pages)
8 April 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 8 April 2013 (2 pages)
8 April 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 8 April 2013 (2 pages)
25 May 2012First Gazette notice for voluntary strike-off (1 page)
25 May 2012First Gazette notice for voluntary strike-off (1 page)
17 May 2012Notice of winding up order (1 page)
17 May 2012Notice of winding up order (1 page)
17 May 2012Court order notice of winding up (1 page)
17 May 2012Registered office address changed from 93 Portree Avenue Broughty Ferry Dundee DD5 3EG on 17 May 2012 (3 pages)
17 May 2012Court order notice of winding up (1 page)
17 May 2012Registered office address changed from 93 Portree Avenue Broughty Ferry Dundee DD5 3EG on 17 May 2012 (3 pages)
23 December 2011Annual return made up to 26 November 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 1,000
(4 pages)
23 December 2011Annual return made up to 26 November 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 1,000
(4 pages)
12 November 2011Voluntary strike-off action has been suspended (1 page)
12 November 2011Voluntary strike-off action has been suspended (1 page)
21 October 2011First Gazette notice for voluntary strike-off (1 page)
21 October 2011First Gazette notice for voluntary strike-off (1 page)
3 October 2011Application to strike the company off the register (3 pages)
3 October 2011Application to strike the company off the register (3 pages)
8 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
19 April 2010Director's details changed for Mr Shahed Shehzad Yousaf on 1 November 2009 (2 pages)
19 April 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Mr Shahed Shehzad Yousaf on 1 November 2009 (2 pages)
19 April 2010Director's details changed for Mr Shahed Shehzad Yousaf on 1 November 2009 (2 pages)
29 December 2009Annual return made up to 26 November 2008 with a full list of shareholders (3 pages)
29 December 2009Annual return made up to 26 November 2008 with a full list of shareholders (3 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
28 April 2008Return made up to 26/11/07; full list of members (3 pages)
28 April 2008Return made up to 26/11/07; full list of members (3 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
22 February 2007Return made up to 26/11/06; full list of members (2 pages)
22 February 2007Return made up to 26/11/06; full list of members (2 pages)
17 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
17 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
27 January 2006Return made up to 26/11/05; full list of members (2 pages)
27 January 2006Return made up to 26/11/05; full list of members (2 pages)
17 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
17 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
9 February 2005Return made up to 26/11/04; full list of members (6 pages)
9 February 2005Return made up to 26/11/04; full list of members (6 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
22 November 2003Return made up to 26/11/03; full list of members (6 pages)
22 November 2003Return made up to 26/11/03; full list of members (6 pages)
11 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
11 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
29 January 2003Return made up to 26/11/02; full list of members (6 pages)
29 January 2003Return made up to 26/11/02; full list of members (6 pages)
18 September 2002Total exemption small company accounts made up to 31 December 2001 (11 pages)
18 September 2002Total exemption small company accounts made up to 31 December 2001 (11 pages)
20 December 2001Return made up to 26/11/01; full list of members (6 pages)
20 December 2001Return made up to 26/11/01; full list of members (6 pages)
20 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
20 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
20 December 2000Return made up to 26/11/00; full list of members (6 pages)
20 December 2000Return made up to 26/11/00; full list of members (6 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 November 1999Return made up to 26/11/99; full list of members (6 pages)
24 November 1999Return made up to 26/11/99; full list of members (6 pages)
11 December 1998New secretary appointed (2 pages)
11 December 1998Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
11 December 1998New secretary appointed (2 pages)
11 December 1998Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
26 November 1998Incorporation (16 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998Secretary resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Incorporation (16 pages)
26 November 1998Director resigned (1 page)